H B VILLAGES DERBYSHIRE LTD

H B VILLAGES DERBYSHIRE LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameH B VILLAGES DERBYSHIRE LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 08849767
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of H B VILLAGES DERBYSHIRE LTD?

    • Development of building projects (41100) / Construction

    Where is H B VILLAGES DERBYSHIRE LTD located?

    Registered Office Address
    Suite 1, 25 King Street
    WA16 6DW Knutsford
    Cheshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of H B VILLAGES DERBYSHIRE LTD?

    Previous Company Names
    Company NameFromUntil
    H B VILLAGES TUNSTALL LTD.Jan 15, 2021Jan 15, 2021
    H B VILLAGES TUNSTALL LTD LTDJan 13, 2021Jan 13, 2021
    HB VILLAGES TRANCHE 2 LIMITEDJan 17, 2014Jan 17, 2014

    What are the latest accounts for H B VILLAGES DERBYSHIRE LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for H B VILLAGES DERBYSHIRE LTD?

    Last Confirmation Statement Made Up ToJan 17, 2027
    Next Confirmation Statement DueJan 31, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 17, 2026
    OverdueNo

    What are the latest filings for H B VILLAGES DERBYSHIRE LTD?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 17, 2026 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2024

    7 pagesAA

    Confirmation statement made on Jan 17, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2023

    8 pagesAA

    Confirmation statement made on Jan 17, 2024 with no updates

    3 pagesCS01

    Registered office address changed from Suite 1 25 King Street Knutsford Cheshire WA16 6DW England to Suite 1, 25 King Street Knutsford Cheshire WA16 6DW on Aug 10, 2023

    1 pagesAD01

    Total exemption full accounts made up to Dec 31, 2022

    8 pagesAA

    Confirmation statement made on Jan 17, 2023 with no updates

    3 pagesCS01

    Director's details changed for Mr Jonathan Hayes Wrigley on Sep 22, 2022

    2 pagesCH01

    Director's details changed for Mr Howard Buchanan Graham on Sep 22, 2022

    2 pagesCH01

    Director's details changed for Miss Beverley Charlotte Graham on Sep 22, 2022

    2 pagesCH01

    Change of details for Hb Villages Ltd as a person with significant control on Sep 22, 2022

    2 pagesPSC05

    Registered office address changed from Market Court 20-24 Church Street Altrincham WA14 4DW United Kingdom to Suite 1 25 King Street Knutsford Cheshire WA16 6DW on Sep 26, 2022

    1 pagesAD01

    Total exemption full accounts made up to Dec 31, 2021

    8 pagesAA

    Confirmation statement made on Jan 17, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2020

    8 pagesAA

    Confirmation statement made on Jan 17, 2021 with no updates

    3 pagesCS01

    Registration of charge 088497670015, created on Mar 31, 2021

    19 pagesMR01

    Registration of charge 088497670016, created on Mar 31, 2021

    22 pagesMR01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 15, 2021

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 12, 2021

    RES15

    Appointment of Miss Beverley Charlotte Graham as a director on Jan 08, 2021

    2 pagesAP01

    Appointment of Mr Neil Alister Mackrell as a director on Jan 08, 2021

    2 pagesAP01

    Appointment of Mr Oliver John Carroll as a director on Jan 08, 2021

    2 pagesAP01

    Registered office address changed from Market Court 20-24 Church Street Altrincham WA14 4DW United Kingdom to Market Court 20-24 Church Street Altrincham WA14 4DW on Jan 18, 2021

    1 pagesAD01

    Registered office address changed from Kent House 14-17 Market Place London W1W 8AJ to Market Court 20-24 Church Street Altrincham WA14 4DW on Jan 16, 2021

    1 pagesAD01

    Who are the officers of H B VILLAGES DERBYSHIRE LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CARROLL, Oliver John
    25 King Street
    WA16 6DW Knutsford
    Suite 1,
    Cheshire
    England
    Director
    25 King Street
    WA16 6DW Knutsford
    Suite 1,
    Cheshire
    England
    EnglandBritish98101150002
    GRAHAM, Beverley Charlotte
    25 King Street
    WA16 6DW Knutsford
    Suite 1,
    Cheshire
    England
    Director
    25 King Street
    WA16 6DW Knutsford
    Suite 1,
    Cheshire
    England
    EnglandBritish256824020003
    GRAHAM, Howard Buchanan
    25 King Street
    WA16 6DW Knutsford
    Suite 1,
    Cheshire
    England
    Director
    25 King Street
    WA16 6DW Knutsford
    Suite 1,
    Cheshire
    England
    United KingdomBritish27666470004
    MACKRELL, Neil Alister
    25 King Street
    WA16 6DW Knutsford
    Suite 1,
    Cheshire
    England
    Director
    25 King Street
    WA16 6DW Knutsford
    Suite 1,
    Cheshire
    England
    EnglandBritish249177340001
    WRIGLEY, Jonathan Hayes
    25 King Street
    WA16 6DW Knutsford
    Suite 1,
    Cheshire
    England
    Director
    25 King Street
    WA16 6DW Knutsford
    Suite 1,
    Cheshire
    England
    United KingdomBritish156716850006
    NETTLESHIP, Isobel Mary
    14-17 Market Place
    W1W 8AJ London
    Kent House
    United Kingdom
    Secretary
    14-17 Market Place
    W1W 8AJ London
    Kent House
    United Kingdom
    184327670001
    SHERIDAN, Clare
    14-17 Market Place
    W1W 8AJ London
    Kent House
    United Kingdom
    Secretary
    14-17 Market Place
    W1W 8AJ London
    Kent House
    United Kingdom
    188474890001
    BRESLIN, Steven Mark
    B78 3HN Tamworth
    Marston Park
    Staffordshire
    United Kingdom
    Director
    B78 3HN Tamworth
    Marston Park
    Staffordshire
    United Kingdom
    United KingdomBritish184838470002
    COLEBY, Steve
    B78 3HN Tamworth
    Marston Park
    Staffordshire
    United Kingdom
    Director
    B78 3HN Tamworth
    Marston Park
    Staffordshire
    United Kingdom
    United KingdomBritish148560140002
    FITZSIMONS, Neil Geoffrey
    Furnival Street
    EC4A 1AB London
    10
    United Kingdom
    Director
    Furnival Street
    EC4A 1AB London
    10
    United Kingdom
    EnglandBritish170466250001
    GOUGH, David Edward
    Bonehill Road
    Tamworth
    B78 3HN Staffordshire
    Marston Park
    United Kingdom
    Director
    Bonehill Road
    Tamworth
    B78 3HN Staffordshire
    Marston Park
    United Kingdom
    EnglandBritish195116550001
    GOURLAY, Alastair Graham
    Furnival Street
    EC4A 1AB London
    10
    United Kingdom
    Director
    Furnival Street
    EC4A 1AB London
    10
    United Kingdom
    EnglandBritish58686920001
    LANE, David George
    St John Street
    EC1M 4EH London
    100
    United Kingdom
    Director
    St John Street
    EC1M 4EH London
    100
    United Kingdom
    EnglandBritish160668630001
    POWELL, Andrew John
    Old Jewry
    6th Floor
    EC2R 8DN London
    8
    England And Wales
    United Kingdom
    Director
    Old Jewry
    6th Floor
    EC2R 8DN London
    8
    England And Wales
    United Kingdom
    EnglandBritish121982700003
    SCENNA, Lisa
    Old Jewry
    6th Floor
    EC2R 8DN London
    8
    England And Wales
    United Kingdom
    Director
    Old Jewry
    6th Floor
    EC2R 8DN London
    8
    England And Wales
    United Kingdom
    United KingdomAustralian126881800002
    SHEEHAN, Alastair Peter
    Market Court
    20-24 Church Street
    WA14 4DW Altrincham
    C/O Hb Villages Ltd
    United Kingdom
    Director
    Market Court
    20-24 Church Street
    WA14 4DW Altrincham
    C/O Hb Villages Ltd
    United Kingdom
    EnglandBritish134723330002
    TOWE, Nicholas Ralph
    Old Jewry
    6th Floor
    EC2R 8DN London
    8
    England And Wales
    United Kingdom
    Director
    Old Jewry
    6th Floor
    EC2R 8DN London
    8
    England And Wales
    United Kingdom
    EnglandBritish122982440001

    Who are the persons with significant control of H B VILLAGES DERBYSHIRE LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    25 King Street
    WA16 6DW Knutsford
    Suite 1
    Cheshire
    England
    Apr 06, 2016
    25 King Street
    WA16 6DW Knutsford
    Suite 1
    Cheshire
    England
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number06515179
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0